WOOD DALE MANAGEMENT COMPANY LIMITED

01605462
THE COACH HOUSE HEADGATE COLCHESTER ENGLAND CO3 3BT

Documents

Documents
Date Category Description Pages
27 Dec 2023 accounts Annual Accounts 2 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Nov 2022 accounts Annual Accounts 2 Buy now
02 Oct 2022 officers Termination of appointment of director (William Tamlyn) 1 Buy now
16 Sep 2022 officers Appointment of director (Ms Janine Nicole Dawson) 2 Buy now
16 Sep 2022 officers Appointment of director (Mr Gareth John Jones) 2 Buy now
22 Jul 2022 officers Termination of appointment of director (Graham Michael Fairhead) 1 Buy now
15 Mar 2022 officers Termination of appointment of director (Alex James Burkett) 1 Buy now
18 Dec 2021 officers Appointment of director (Mr Alex James Burkett) 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2021 accounts Annual Accounts 2 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2020 accounts Annual Accounts 2 Buy now
02 Apr 2020 officers Appointment of corporate secretary (Concordia Residential Limited) 2 Buy now
02 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2020 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Nov 2018 officers Termination of appointment of director (James Frederick Knights) 1 Buy now
19 Oct 2018 accounts Annual Accounts 2 Buy now
04 Oct 2018 officers Appointment of director (Mr William Tamlyn) 2 Buy now
22 Jun 2018 officers Appointment of director (Mrs Jacqueline Fay Woolston) 2 Buy now
20 Apr 2018 officers Termination of appointment of director (William Tamlyn) 1 Buy now
09 Apr 2018 officers Appointment of director (Mr William Tamlyn) 2 Buy now
17 Jan 2018 officers Termination of appointment of director (David Stephen Smith) 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Nov 2017 accounts Annual Accounts 2 Buy now
30 Jun 2017 officers Change of particulars for corporate secretary (Warwick Estates Property Management Limited) 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
16 Aug 2016 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
16 Aug 2016 officers Termination of appointment of secretary (United Company Secretaries) 1 Buy now
14 Dec 2015 annual-return Annual Return 7 Buy now
08 Oct 2015 accounts Annual Accounts 2 Buy now
30 Sep 2015 officers Appointment of director (Mr Graham Michael Fairhead) 2 Buy now
17 Apr 2015 officers Appointment of corporate secretary (United Company Secretaries) 2 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 officers Termination of appointment of secretary (Terry Butson) 1 Buy now
08 Dec 2014 annual-return Annual Return 8 Buy now
05 Dec 2014 accounts Annual Accounts 5 Buy now
20 Dec 2013 annual-return Annual Return 8 Buy now
20 Dec 2013 officers Change of particulars for director (Francesca Harrington) 2 Buy now
20 Dec 2013 officers Change of particulars for director (James Frederick Knights) 2 Buy now
20 Dec 2013 officers Change of particulars for director (Stuart Gordon Woolston) 2 Buy now
20 Dec 2013 officers Change of particulars for director (Francesca Harrington) 2 Buy now
02 Dec 2013 accounts Annual Accounts 8 Buy now
27 Dec 2012 annual-return Annual Return 10 Buy now
24 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 officers Appointment of director (David Stephen Smith) 3 Buy now
15 Oct 2012 accounts Annual Accounts 8 Buy now
22 Dec 2011 annual-return Annual Return 9 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
23 Dec 2010 annual-return Annual Return 9 Buy now
18 Oct 2010 accounts Annual Accounts 8 Buy now
29 Dec 2009 annual-return Annual Return 14 Buy now
29 Dec 2009 officers Change of particulars for director (Stuart Gordon Woolston) 2 Buy now
29 Dec 2009 officers Change of particulars for director (James Frederick Knights) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Francesca Harrington) 2 Buy now
20 Nov 2009 accounts Annual Accounts 9 Buy now
18 Dec 2008 annual-return Return made up to 06/12/08; full list of members 16 Buy now
23 Sep 2008 accounts Annual Accounts 8 Buy now
04 Jan 2008 annual-return Return made up to 06/12/07; full list of members 10 Buy now
24 Sep 2007 accounts Annual Accounts 8 Buy now
29 Dec 2006 annual-return Return made up to 06/12/06; full list of members 10 Buy now
03 Oct 2006 accounts Annual Accounts 8 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
06 Jan 2006 annual-return Return made up to 06/12/05; full list of members 16 Buy now
24 Nov 2005 accounts Annual Accounts 8 Buy now
21 Nov 2005 officers Director resigned 1 Buy now
02 Mar 2005 officers Director resigned 1 Buy now
01 Feb 2005 accounts Annual Accounts 8 Buy now
06 Jan 2005 annual-return Return made up to 06/12/04; change of members 8 Buy now
27 May 2004 officers New director appointed 2 Buy now
27 Jan 2004 annual-return Return made up to 06/12/03; change of members 8 Buy now
23 Oct 2003 accounts Annual Accounts 5 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
08 Feb 2003 accounts Annual Accounts 5 Buy now
10 Jan 2003 annual-return Return made up to 06/12/02; full list of members 14 Buy now
04 Oct 2002 annual-return Return made up to 06/12/01; full list of members 11 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 address Registered office changed on 13/02/02 from: 87 bedells avenue black notley braintree essex CM7 8WA 1 Buy now
13 Feb 2002 officers New secretary appointed 2 Buy now
24 Jan 2002 accounts Annual Accounts 5 Buy now
19 Feb 2001 annual-return Return made up to 06/12/00; change of members 6 Buy now
03 Jan 2001 accounts Annual Accounts 5 Buy now
09 Mar 2000 annual-return Return made up to 06/12/99; no change of members 7 Buy now
08 Feb 2000 officers Director resigned 1 Buy now
08 Feb 2000 officers Director resigned 1 Buy now
02 Feb 2000 accounts Annual Accounts 5 Buy now
29 Jul 1999 officers New director appointed 2 Buy now
28 Jan 1999 accounts Annual Accounts 6 Buy now
18 Jan 1999 address Registered office changed on 18/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX 1 Buy now
17 Dec 1998 annual-return Return made up to 06/12/98; full list of members 8 Buy now
08 Jan 1998 annual-return Return made up to 06/12/97; full list of members 8 Buy now
25 Nov 1997 accounts Annual Accounts 7 Buy now
17 Apr 1997 officers New director appointed 2 Buy now